Kiwi Crawl Limited, a registered company, was launched on 10 Aug 2009. 9429032098822 is the NZ business number it was issued. "Tour guide service" (ANZSIC N722040) is how the company is categorised. This company has been managed by 4 directors: Gavin Larsen - an active director whose contract started on 01 Aug 2011,
Julian Haines - an inactive director whose contract started on 10 Aug 2009 and was terminated on 22 Feb 2020,
Kim Lazor - an inactive director whose contract started on 10 Dec 2009 and was terminated on 01 Aug 2011,
Gavin Larsen - an inactive director whose contract started on 10 Aug 2009 and was terminated on 10 Dec 2009.
Updated on 28 Mar 2024, our database contains detailed information about 3 addresses the company registered, specifically: 95 Spur Ridge Rise, Queenstown, 9371 (registered address),
95 Spur Ridge Rise, Queenstown, 9371 (physical address),
95 Spur Ridge Rise, Queenstown, 9371 (service address),
Po Box 1958, Queenstown, 9348 (postal address) among others.
Kiwi Crawl Limited had been using 20 Fallow Street, Hanleys Farm, Jacks Point, Queenstown as their registered address up to 11 Aug 2022.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 45 shares (45%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 45 shares (45%). Finally there is the 3rd share allotment (10 shares 10%) made up of 1 entity.
Principal place of activity
95 Spur Ridge Rise, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 20 Fallow Street, Hanleys Farm, Jacks Point, Queenstown, 9371 New Zealand
Registered & physical address used from 12 Aug 2020 to 11 Aug 2022
Address #2: 2d Vancouver Drive, Queenstown Hill, Queenstown, 9300 New Zealand
Registered & physical address used from 05 May 2015 to 12 Aug 2020
Address #3: 34a Sainsbury Road, Fernhill, Queenstown, 9300 New Zealand
Registered & physical address used from 17 Dec 2013 to 05 May 2015
Address #4: 4 Thorn Crescent, Fernhill, Queenstown, 9300 New Zealand
Registered & physical address used from 16 Aug 2011 to 17 Dec 2013
Address #5: 712 Lake Hayes Road, Lake Hayes, Queenstown New Zealand
Registered & physical address used from 04 May 2010 to 16 Aug 2011
Address #6: 4 Thorn Crescent, Fernhill, Queenstown
Registered address used from 10 Aug 2009 to 04 May 2010
Address #7: 4 Thorn Crescent, Fernhill, Queenstown, 9300
Physical address used from 10 Aug 2009 to 04 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Scott, Suzannah Louise |
Queenstown 9371 New Zealand |
14 Jul 2023 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Larsen, Gavin |
Queenstown 9371 New Zealand |
08 Aug 2011 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Haines, Julian |
Queenstown 9371 New Zealand |
10 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lazor, Kim |
Lake Hayes Queenstown |
17 Jan 2010 - 08 Aug 2011 |
Individual | Larsen, Gavin |
Fernhill Queenstown, 9300 |
10 Aug 2009 - 27 Jun 2010 |
Gavin Larsen - Director
Appointment date: 01 Aug 2011
Address: Queenstown, 9371 New Zealand
Address used since 02 Aug 2023
Address: Queenstown, 9371 New Zealand
Address used since 04 Aug 2020
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 14 Aug 2015
Julian Haines - Director (Inactive)
Appointment date: 10 Aug 2009
Termination date: 22 Feb 2020
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 14 Aug 2015
Kim Lazor - Director (Inactive)
Appointment date: 10 Dec 2009
Termination date: 01 Aug 2011
Address: Lake Hayes, Queenstown,
Address used since 10 Dec 2009
Gavin Larsen - Director (Inactive)
Appointment date: 10 Aug 2009
Termination date: 10 Dec 2009
Address: Fernhill, Queenstown,, 9300 New Zealand
Address used since 10 Aug 2009
45 South Holdings Limited
17 Wakatipu Heights
Craig Smith Limited
17 Wakatipu Heights
Orinocoa Limited
13 Manchester Place
Hansby Properties Limited
47 Panorama Terrace
M & S Construction Limited
3 Martys Lane
Hanz Limited
90 Hensman Road
Adventure Junkies Limited
106 Panorama Terrace
Exclusive Tourism Services Limited
27 Edinburgh Drive
Frogz Limited
32 Veint Crescent
Launch Control Limited
2d Vancouver Drive
New Zealand Fantastica Limited
7 Poole Lane
Queenstown Guided Expeditions Limited
27 Edinburgh Drive